Phoenix Business Centre, Rosslyn Crescent
Harrow
Middlesex
HA1 2SP
Director Name | Kiyohiko Tanaka |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 10 December 1998(1 year after company formation) |
Appointment Duration | 13 years, 1 month (resigned 03 February 2012) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 50 South Block County Hall Belvedere Road London SE1 7GB |
Director Name | Rodney James Whiston Dew |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(1 year, 11 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 03 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Charles Street Mayfair London W1J 5DB |
Secretary Name | Anil Malhotra |
---|---|
Status | Resigned |
Appointed | 12 March 2012(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 August 2014) |
Role | Company Director |
Correspondence Address | 92 Becmead Avenue Harrow Middlesex HA3 8HB |
Director Name | Mr Anil Kumar Malhotra |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2012(14 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 Becmead Avenue Harrow HA3 8HB |
Director Name | Mr Anil Kumar Malhotra |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2012(14 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 Becmead Avenue Harrow HA3 8HB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Orchard Consultants (Hampton) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1998(12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 October 2001) |
Correspondence Address | 5 Masons Avenue Harrow Middlesex HA3 5AH |
Secretary Name | Wigmore Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1999(1 year, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 26 February 2008) |
Correspondence Address | 2 Charles Street Mayfair London W1J 5DB |
Director Name | GBT Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2012(14 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 28 March 2012) |
Correspondence Address | Suite 13 First Floor Oliaji Trade Centre Francis Rachel Street, Victoria Mahe Seychelles |
Website | prestigeinvestments.co.uk |
---|
Registered Address | C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Anil Malhotra 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£168,972 |
Cash | £273 |
Current Liabilities | £70,044 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 18 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 2 December 2024 (7 months, 1 week from now) |
21 November 2012 | Delivered on: 8 December 2012 Persons entitled: Skype Holdings Limited Classification: Debenture Secured details: £300,000 due or to become due. Particulars: All assets including property trade fixtures and fittings, vehicles, plant and machinery, all goodwill and uncalled capital all book debts and intellectual property rights. Outstanding |
---|
28 December 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
---|---|
28 December 2017 | Director's details changed for Mr Anil Kumar Malhotra on 28 December 2017 (2 pages) |
31 August 2017 | Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 31 August 2017 (1 page) |
31 August 2017 | Director's details changed for Mr Anil Kumar Malhotra on 31 August 2017 (2 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
11 January 2017 | Director's details changed for Mr Anil Kumar Malhotra on 11 January 2017 (2 pages) |
11 January 2017 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
11 January 2017 | Satisfaction of charge 1 in full (1 page) |
29 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
29 August 2016 | Director's details changed for Mr Anil Kumar Malhotra on 29 August 2016 (2 pages) |
27 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2016 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Director's details changed for Mr Anil Kumar Malhotra on 25 February 2016 (2 pages) |
25 February 2016 | Registered office address changed from Mayfair Chambers 2 Charles Street London W1J 5DB to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 25 February 2016 (1 page) |
16 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
8 January 2015 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
29 August 2014 | Termination of appointment of Anil Malhotra as a secretary on 29 August 2014 (1 page) |
5 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
19 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
8 December 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (3 pages) |
26 September 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
2 April 2012 | Termination of appointment of Gbt Nominees Limited as a director (1 page) |
2 April 2012 | Appointment of Mr Anil Malhotra as a director (2 pages) |
12 March 2012 | Appointment of Anil Malhotra as a secretary (2 pages) |
3 February 2012 | Appointment of Gbt Nominees Limited as a director (2 pages) |
3 February 2012 | Termination of appointment of Kiyohiko Tanaka as a director (1 page) |
3 February 2012 | Termination of appointment of Rodney Whiston Dew as a director (1 page) |
3 February 2012 | Company name changed eurocompass (uk) LIMITED\certificate issued on 03/02/12
|
21 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
19 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
12 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2010 | Director's details changed for Kiyohiko Tanaka on 17 November 2009 (2 pages) |
11 May 2010 | Director's details changed for Rodney James Whiston Dew on 17 November 2009 (2 pages) |
11 May 2010 | Annual return made up to 18 November 2009 with a full list of shareholders (4 pages) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2010 | Termination of appointment of Wigmore Corporate Services Limited as a secretary (1 page) |
29 September 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
26 February 2009 | Return made up to 18/11/08; full list of members (4 pages) |
26 September 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
27 May 2008 | Return made up to 18/11/07; full list of members (4 pages) |
6 September 2007 | Accounts for a dormant company made up to 30 November 2006 (2 pages) |
17 July 2007 | Return made up to 18/11/06; full list of members (2 pages) |
2 October 2006 | Accounts for a dormant company made up to 30 November 2005 (2 pages) |
25 September 2006 | Director's particulars changed (1 page) |
25 September 2006 | Secretary's particulars changed (1 page) |
25 September 2006 | Director's particulars changed (1 page) |
25 September 2006 | Return made up to 18/11/05; full list of members (2 pages) |
25 September 2006 | Registered office changed on 25/09/06 from: mayfair chambers 2 charles street london W1X 7HA (1 page) |
17 June 2005 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
8 March 2005 | Accounts for a dormant company made up to 30 November 2003 (1 page) |
8 March 2005 | Return made up to 18/11/04; full list of members (7 pages) |
14 December 2003 | Return made up to 18/11/03; full list of members
|
13 February 2003 | Accounts for a dormant company made up to 30 November 2002 (5 pages) |
17 January 2003 | Return made up to 18/11/02; full list of members (7 pages) |
3 December 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
4 December 2001 | Return made up to 18/11/01; full list of members
|
21 November 2001 | Secretary's particulars changed (1 page) |
13 November 2001 | Accounts for a dormant company made up to 30 November 2000 (5 pages) |
5 March 2001 | Accounts for a dormant company made up to 30 November 1999 (5 pages) |
2 February 2001 | Return made up to 18/11/00; full list of members
|
28 June 2000 | Secretary resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
24 December 1999 | New secretary appointed (2 pages) |
17 December 1999 | Return made up to 18/11/99; full list of members
|
6 December 1999 | New director appointed (2 pages) |
2 December 1999 | Accounts for a dormant company made up to 30 November 1998 (5 pages) |
28 May 1999 | Return made up to 18/11/98; full list of members (6 pages) |
28 May 1999 | New secretary appointed (2 pages) |
5 January 1999 | New director appointed (2 pages) |
8 January 1998 | Registered office changed on 08/01/98 from: 6-8 underwood street london N1 7JQ (1 page) |
18 November 1997 | Incorporation (20 pages) |